Company NameVision C.C.T.V. Limited
DirectorTimothy Scott Ralston
Company StatusActive
Company Number02414593
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy Scott Ralston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(17 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheldon 27 Hill Street
Sheffield
South Yorkshire
S2 4SP
Secretary NameHS Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameMr Peter David Davison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1991(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Osborne Road
Sheffield
South Yorkshire
S11 9AZ
Secretary NameStephen Charles Woolner
NationalityBritish
StatusResigned
Appointed17 June 1991(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address35 Empire Road
Sheffield
South Yorkshire
S7 1GJ
Director NameMr Robert Lowe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Fulton Road
Walkley
Sheffield
South Yorkshire
S6 3JP
Director NameStephen Charles Woolner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(5 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 May 2007)
RoleCompany Director
Correspondence Address35 Empire Road
Sheffield
South Yorkshire
S7 1GJ
Secretary NameJoanne Elizabeth Ralston
NationalityBritish
StatusResigned
Appointed22 May 2007(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address108 Causeway Head Road
Sheffield
South Yorkshire
S17 3DW

Contact

Websitewww.visioncctv.co.uk
Email address[email protected]
Telephone0114 2729153
Telephone regionSheffield

Location

Registered AddressThe Sheldon
27 Hill Street
Sheffield
South Yorkshire
S2 4SP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2013
Net Worth£109,342
Cash£31,238
Current Liabilities£214,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

22 May 2007Delivered on: 6 June 2007
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 February 1991Delivered on: 12 February 1991
Satisfied on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Timothy Scott Ralston on 6 May 2012 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 October 2010Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 95 Mary St. Sheffield South Yorkshire S1 4RT on 6 October 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Timothy Scott Ralston on 1 October 2009 (2 pages)
12 May 2010Secretary's details changed for Hs Secretaries Limited on 1 October 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Appointment terminated secretary joanne ralston (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Appointment terminated secretary joanne ralston (1 page)
3 June 2009Secretary appointed hs secretaries LIMITED (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Secretary appointed hs secretaries LIMITED (1 page)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
22 May 2008Return made up to 06/05/08; full list of members (4 pages)
13 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2007Memorandum and Articles of Association (16 pages)
22 June 2007Memorandum and Articles of Association (16 pages)
19 June 2007Declaration of assistance for shares acquisition (8 pages)
19 June 2007Declaration of assistance for shares acquisition (8 pages)
15 June 2007Memorandum and Articles of Association (5 pages)
15 June 2007Memorandum and Articles of Association (5 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned;director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
11 May 2007Return made up to 06/05/07; full list of members (3 pages)
11 May 2007Return made up to 06/05/07; full list of members (3 pages)
13 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
13 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
1 June 2006Return made up to 06/05/06; full list of members (7 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
16 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2005Return made up to 06/05/05; full list of members (8 pages)
6 June 2005Return made up to 06/05/05; full list of members (8 pages)
14 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
14 October 2004Accounts for a small company made up to 31 July 2004 (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (8 pages)
25 May 2004Return made up to 16/05/04; full list of members (8 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
27 May 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Return made up to 16/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
14 October 2002Accounts for a small company made up to 31 July 2002 (7 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
24 May 2002Return made up to 16/05/02; full list of members (7 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
15 June 2001Return made up to 16/05/01; full list of members (7 pages)
15 June 2001Return made up to 16/05/01; full list of members (7 pages)
1 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
1 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
31 May 2000Return made up to 16/05/00; full list of members (7 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
4 June 1999Return made up to 16/05/99; full list of members (4 pages)
4 June 1999Return made up to 16/05/99; full list of members (4 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 May 1998Return made up to 16/05/98; full list of members (6 pages)
22 May 1998Return made up to 16/05/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
18 June 1997Return made up to 16/05/97; full list of members (6 pages)
18 June 1997Return made up to 16/05/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
29 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
7 May 1996Return made up to 16/05/96; full list of members (6 pages)
7 May 1996Return made up to 16/05/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 August 1995Company name changed surveillance services LIMITED\certificate issued on 23/08/95 (6 pages)
22 August 1995Company name changed surveillance services LIMITED\certificate issued on 23/08/95 (6 pages)
13 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 November 1990Company name changed\certificate issued on 26/11/90 (2 pages)
26 November 1990Company name changed\certificate issued on 26/11/90 (2 pages)
21 September 1989Wd 13/09/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 September 1989Wd 13/09/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1989Incorporation (15 pages)
17 August 1989Incorporation (15 pages)